Parke Property Management Co. Limited EAST SUSSEX


Parke Property Management started in year 1981 as Private Limited Company with registration number 01594733. The Parke Property Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in East Sussex at Landgate Chambers. Postal code: TN31 7LJ.

The firm has 2 directors, namely Laura M., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 5 October 2016 and Laura M. has been with the company for the least time - from 22 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parke Property Management Co. Limited Address / Contact

Office Address Landgate Chambers
Office Address2 Rye
Town East Sussex
Post code TN31 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594733
Date of Incorporation Fri, 30th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Laura M.

Position: Director

Appointed: 22 January 2020

Paul D.

Position: Director

Appointed: 05 October 2016

Gary W.

Position: Secretary

Resigned: 11 October 1992

Irna M.

Position: Director

Appointed: 05 October 2016

Resigned: 22 January 2020

Ian F.

Position: Director

Appointed: 26 August 1998

Resigned: 25 July 2011

John P.

Position: Director

Appointed: 28 June 1998

Resigned: 05 October 2016

Margaret P.

Position: Secretary

Appointed: 28 June 1998

Resigned: 02 November 2016

Claire S.

Position: Secretary

Appointed: 12 June 1997

Resigned: 28 June 1998

Deborah K.

Position: Director

Appointed: 11 June 1997

Resigned: 28 June 1998

Debbie A.

Position: Director

Appointed: 11 October 1992

Resigned: 12 June 1997

Debbie A.

Position: Secretary

Appointed: 11 October 1992

Resigned: 12 June 1997

Claire S.

Position: Director

Appointed: 11 October 1992

Resigned: 28 June 1998

Anne S.

Position: Director

Appointed: 25 July 1991

Resigned: 11 October 1992

Gary W.

Position: Director

Appointed: 25 July 1991

Resigned: 28 June 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is John P. This PSC has significiant influence or control over the company,.

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7393 2972 9304 0233 6572 130
Current Assets3 3023 7543 7274 8094 6343 381
Debtors5634577977869771 251
Other Debtors313207297286227251
Other
Average Number Employees During Period     2
Creditors3 2943 7463 7194 8014 6263 373
Net Current Assets Liabilities888888
Number Shares Issued Fully Paid 88888
Other Creditors3 2943 7463 7194 2604 6263 373
Par Value Share 11111
Total Assets Less Current Liabilities888888
Trade Debtors Trade Receivables2502505005007501 000
Trade Creditors Trade Payables   541  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements